Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JETS (BOURNEMOUTH) LIMITED
Company Information for

JETS (BOURNEMOUTH) LIMITED

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
05232652
Private Limited Company
Liquidation

Company Overview

About Jets (bournemouth) Ltd
JETS (BOURNEMOUTH) LIMITED was founded on 2004-09-15 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Jets (bournemouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JETS (BOURNEMOUTH) LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in BH23
 
Previous Names
JET ENGINEERING TECHNICAL SUPPORT LIMITED19/03/2013
Filing Information
Company Number 05232652
Company ID Number 05232652
Date formed 2004-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 05:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETS (BOURNEMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JETS (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JONATHAN SHAKESBY
Company Secretary 2012-12-30
ANDREW DAVID JACKSON
Director 2006-08-30
ANTHONY JONATHAN SHAKESBY
Director 2005-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLS
Company Secretary 2011-08-31 2012-12-30
ANTHONY JONATHAN SHAKESBY
Company Secretary 2004-09-15 2011-09-15
MICHAEL DOUGLAS FARGE
Director 2004-09-15 2006-08-30
WARREN VINCENT SEYMOUR
Director 2004-09-15 2005-08-31
C & M SECRETARIES LIMITED
Nominated Secretary 2004-09-15 2004-09-15
C & M REGISTRARS LIMITED
Nominated Director 2004-09-15 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID JACKSON OFFENSIVE MINIATURES LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW DAVID JACKSON GROUPJET LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
ANDREW DAVID JACKSON REDMILE ONE LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2017-12-12
ANDREW DAVID JACKSON CDA INTERIM MANAGEMENT LTD Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
ANTHONY JONATHAN SHAKESBY AVIONICS MOBILE DESIGN SERVICES LIMITED Director 2012-01-03 CURRENT 2004-07-20 Active
ANTHONY JONATHAN SHAKESBY JETS (BIGGIN HILL) LIMITED Director 2012-01-03 CURRENT 2007-02-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Notice to Registrar of Companies of Notice of disclaimer
2023-11-29Notice to Registrar of Companies of Notice of disclaimer
2023-10-24Appointment of a voluntary liquidator
2023-10-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-24Voluntary liquidation Statement of affairs
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Building 332 South East Sector Bournemouth International Airport, Hurn Christchurch Dorset BH23 6SE
2023-06-08APPOINTMENT TERMINATED, DIRECTOR SIMON SILVER
2023-03-06CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-11Unaudited abridged accounts made up to 2021-12-31
2022-09-14APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROGERS
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROGERS
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520005
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULFJET AVIATION LTD
2022-02-18PSC05Change of details for Jets International Holding Limited as a person with significant control on 2022-02-11
2022-02-18AP01DIRECTOR APPOINTED MR ANDREW ROSE
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052326520005
2021-08-06CH01Director's details changed for Mr Mohamed Osama Ahmed Fahmy El Circy on 2021-08-02
2021-08-04CH01Director's details changed for Mr Osama El Circy on 2021-08-01
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520004
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR DANIEL JAMES ROGERS
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052326520004
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM VILLIS
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JEAN WISEMAN
2020-05-04AP01DIRECTOR APPOINTED MR OSAMA EL CIRCY
2020-04-27AP01DIRECTOR APPOINTED MR ANDREW VILLIS
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29PSC02Notification of Jets International Holding Limited as a person with significant control on 2020-01-21
2020-01-29PSC09Withdrawal of a person with significant control statement on 2020-01-29
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BAKER
2020-01-28AP01DIRECTOR APPOINTED MRS ANITA JEAN WISEMAN
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MURRAY
2020-01-06AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BAKER
2019-12-23RES13Resolutions passed:
  • Removal and appointment of director 06/12/2019
  • ALTER ARTICLES
2019-12-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD
2019-01-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28TM02Termination of appointment of Anthony Jonathan Shakesby on 2018-12-28
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONATHAN SHAKESBY
2018-10-26AP01DIRECTOR APPOINTED MR SEAN GERARD MURRAY
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JACKSON
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052326520004
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0115/09/15 ANNUAL RETURN FULL LIST
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-11-26RES13Resolutions passed:
  • Approve proposed transfer of 850 shares 04/11/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0115/09/13 ANNUAL RETURN FULL LIST
2013-03-19RES15CHANGE OF NAME 15/03/2013
2013-03-19CERTNMCompany name changed jet engineering technical support LIMITED\certificate issued on 19/03/13
2013-02-25AP03Appointment of Mr Anthony Jonathan Shakesby as company secretary
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MILLS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0115/09/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SHAKESBY
2011-09-28AP03SECRETARY APPOINTED MR DAVID MILLS
2011-09-15AR0115/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/09/2011
2011-08-25AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2010-09-27AR0115/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN SHAKESBY / 01/10/2009
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM HANGAR 2 SOUTHAMPTON INT AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-21RES01ADOPT ARTICLES
2009-09-22363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM HANGER 2 SOUTHAMPTON INTERNATIONAL AIRPORT SOUTHAMPTON HAMPSHIRE SO18 2HG
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-30363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SHAKESBY / 01/01/2008
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-15363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2006-10-10363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-07-17123NC INC ALREADY ADJUSTED 03/07/06
2006-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-17RES04£ NC 100/1000 03/07/0
2006-07-1788(2)RAD 03/07/06--------- £ SI 900@1=900 £ IC 100/1000
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-1788(2)RAD 31/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-10-05288bDIRECTOR RESIGNED
2005-10-05363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-04-26288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04287REGISTERED OFFICE CHANGED ON 04/10/04 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288bSECRETARY RESIGNED
2004-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft




Licences & Regulatory approval
We could not find any licences issued to JETS (BOURNEMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-19
Resolution2023-10-19
Meetings of Creditors2023-10-09
Fines / Sanctions
No fines or sanctions have been issued against JETS (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-15 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2008-06-26 ALL of the property or undertaking has been released and no longer forms part of the charge BBA AVIATION PLC
DEBENTURE 2006-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JETS (BOURNEMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of JETS (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETS (BOURNEMOUTH) LIMITED
Trademarks

Trademark assignments to JETS (BOURNEMOUTH) LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1167458Jet Engineering Technical Support LimitedUNITED KINGDOM

Trademark applications by JETS (BOURNEMOUTH) LIMITED

JETS (BOURNEMOUTH) LIMITED is the 1st New Owner entered after registration for the trademark JETS ™ (WIPO1167458) through the WIPO on the 2013-05-07
Apparatus for locomotion by air or water; air vehicles; aeroplanes; space vehicles; parts for the aforesaid goods, included in this class.
Appareils de locomotion par air ou par eau; véhicules aériens; avions; véhicules spatiaux; parties des produits précités, comprises dans cette classe.
Aparatos de locomoción aérea o acuática; vehículos aéreos; aviones; vehículos espaciales; partes de los productos mencionados, comprendidas en esta clase.
Income
Government Income
We have not found government income sources for JETS (BOURNEMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as JETS (BOURNEMOUTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JETS (BOURNEMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETS (BOURNEMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JETS (BOURNEMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.